ONE FINANCIAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Change of details for Mr Wayne Lee Griffiths as a person with significant control on 2025-04-15

View Document

25/04/2525 April 2025 Notification of Danielle Griffiths as a person with significant control on 2025-04-15

View Document

25/04/2525 April 2025 Appointment of Ms Danielle Christina Constance Griffiths as a director on 2025-04-15

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-25 with updates

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/11/2227 November 2022 Registration of charge 081412630003, created on 2022-11-24

View Document

29/10/2229 October 2022 Satisfaction of charge 081412630001 in full

View Document

18/05/2218 May 2022 Satisfaction of charge 081412630002 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

04/05/224 May 2022 Registered office address changed from Regent House Regent House Dorset House, Kingston Road Leatherhead Surrey KT22 7PL to Chapter House London Road Reigate RH2 9HZ on 2022-05-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 27/03/18 STATEMENT OF CAPITAL GBP 600

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081412630002

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE LEE GRIFFITHS / 01/09/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR WAYNE LEE GRIFFITHS / 01/09/2017

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

07/02/177 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 081412630001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/07/1514 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM 6 LAKESIDE DRIVE CHOBHAM WOKING GU24 8BD ENGLAND

View Document

26/08/1326 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

20/06/1320 June 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

12/07/1212 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company